Background WavePink WaveYellow Wave

ADARGA LIMITED (09742902)

ADARGA LIMITED (09742902) is an active UK company. incorporated on 21 August 2015. with registered office in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADARGA LIMITED has been registered for 10 years. Current directors include BASSETT CROSS, Robert James, DICKSON, Charles Edward, SHERMAN, Jesse Benjamin and 2 others.

Company Number
09742902
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Third Floor Gateway House, Chandlers Ford, SO53 3TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BASSETT CROSS, Robert James, DICKSON, Charles Edward, SHERMAN, Jesse Benjamin, VENN, Simon James, WISE, Derek
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADARGA LIMITED

ADARGA LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADARGA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09742902

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Third Floor Gateway House Tollgate Chandlers Ford, SO53 3TG,

Previous Addresses

Secure House Lulworth Close Chandlers Ford Southampton Hampshire SO53 3TL United Kingdom
From: 31 January 2025To: 8 August 2025
Secure House Lulworth Close Chandlers Ford Southampton Hampshire S053 3Tl United Kingdom
From: 28 January 2025To: 31 January 2025
Embassy Tea House 195-205 Union Street London SE1 0LN United Kingdom
From: 30 September 2019To: 28 January 2025
, 16 Berkeley Street London, W1J 8DZ, United Kingdom
From: 3 April 2018To: 30 September 2019
, 1st Floor, 103 Mount Street, London, W1K 2TJ, United Kingdom
From: 21 August 2015To: 3 April 2018
Timeline

73 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Sept 16
Share Issue
Dec 16
Director Joined
Jan 17
Director Joined
Feb 17
Capital Reduction
May 17
Share Buyback
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Loan Secured
Dec 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Owner Exit
Sept 19
Funding Round
Nov 19
Owner Exit
Nov 19
Loan Cleared
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Sept 22
Director Left
Dec 22
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Jan 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
Jun 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
New Owner
Jan 26
38
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BASSETT CROSS, Robert James

Active
Gateway House, Chandlers FordSO53 3TG
Born June 1978
Director
Appointed 21 Aug 2015

DICKSON, Charles Edward

Active
Gateway House, Chandlers FordSO53 3TG
Born February 1982
Director
Appointed 01 Aug 2025

SHERMAN, Jesse Benjamin

Active
Gateway House, Chandlers FordSO53 3TG
Born October 1977
Director
Appointed 11 Dec 2023

VENN, Simon James

Active
Gateway House, Chandlers FordSO53 3TG
Born August 1972
Director
Appointed 26 Nov 2025

WISE, Derek

Active
Gateway House, Chandlers FordSO53 3TG
Born February 1976
Director
Appointed 01 Sept 2023

BEDDOES, Sarah

Resigned
195-205 Union Street, LondonSE1 0LN
Secretary
Appointed 30 Apr 2021
Resigned 30 Dec 2024

BRENNAN, Michael

Resigned
Gateway House, Chandlers FordSO53 3TG
Born August 1971
Director
Appointed 05 Jan 2016
Resigned 20 Oct 2025

BRYDON, Donald, Sir

Resigned
Lulworth Close, SouthamptonSO53 3TL
Born May 1945
Director
Appointed 09 Mar 2022
Resigned 30 Mar 2025

FANE, Rupert John Alexander

Resigned
Gateway House, Chandlers FordSO53 3TG
Born April 1967
Director
Appointed 19 Mar 2018
Resigned 20 Oct 2025

FARLEIGH, Richard Bruce

Resigned
Gateway House, Chandlers FordSO53 3TG
Born November 1960
Director
Appointed 05 Jan 2016
Resigned 20 Oct 2025

GU, David Gang Cheng

Resigned
103 Mount Street, LondonW1K 2TJ
Born December 1962
Director
Appointed 04 Jan 2017
Resigned 08 Feb 2018

HAYCOCK, Neil Andrew Boyd

Resigned
195-205 Union Street, LondonSE1 0LN
Born October 1970
Director
Appointed 20 Sept 2018
Resigned 08 Dec 2022

JAMES, John

Resigned
195-205 Union Street, LondonSE1 0LN
Born October 1978
Director
Appointed 21 Jul 2023
Resigned 12 Dec 2024

TEBBIT, Kevin, Sir

Resigned
Gateway House, Chandlers FordSO53 3TG
Born October 1946
Director
Appointed 01 Sept 2023
Resigned 24 Sept 2025

TIGHE, Joseph Michael

Resigned
103 Mount Street, LondonW1K 2TJ
Born October 1965
Director
Appointed 01 Feb 2017
Resigned 08 Feb 2018

Persons with significant control

7

1 Active
6 Ceased

Charles Edward Dickson

Active
Gateway House, Chandlers FordSO53 3TG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2025

Richard Bruce Farleigh

Ceased
195-205 Union Street, LondonSE1 0LN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Ceased 23 Jul 2019
Brook Street, ColchesterCO7 9DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Ceased 25 Apr 2018
Brook Street, ColchesterCO7 9DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 28 Feb 2018

Richard Bruce Farleigh

Ceased
LondonW1J 8DZ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 22 Jun 2018

Mr David Gang Cheng Gu

Ceased
103 Mount Street, LondonW1K 2TJ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 08 Feb 2018

Kenneth Patrick Mulvany (On Behalf Of Pershing Nominees Limited A/C Lsclt)

Ceased
Pier Head, LiverpoolL3 1LL
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2026
PSC09Update to PSC Statements
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Resolution
4 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Resolution
23 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Resolution
16 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
9 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 December 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
29 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Cancellation Shares
17 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Resolution
26 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Memorandum Articles
15 May 2017
MAMA
Resolution
15 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Resolution
1 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Incorporation Company
21 August 2015
NEWINCIncorporation